Search icon

MONSIEUR JAKE LLC - Florida Company Profile

Company Details

Entity Name: MONSIEUR JAKE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONSIEUR JAKE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: L14000044116
FEI/EIN Number 46-5111740

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1650-302 Margaret Street, Jacksonville, FL, 32204, US
Address: 2410 dennis Street, Jacksonville, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPHAEL RICARDO F Manager 1650-302 Margaret Street, Jacksonville, FL, 32204
Raphael Ricardo fRicardo Agent 2562 Dellwood Avenue, Jacksonville, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107029 PR EVENTS ACTIVE 2016-09-29 2027-12-31 - 1650-302 MARGARET STREET #214, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 2562 Dellwood Avenue, 2, Jacksonville, FL 32204 -
REGISTERED AGENT NAME CHANGED 2023-03-31 Raphael, Ricardo f, Ricardo Raphael -
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 2410 dennis Street, Jacksonville, FL 32204 -
REINSTATEMENT 2021-03-19 - -
CHANGE OF MAILING ADDRESS 2021-03-19 2410 dennis Street, Jacksonville, FL 32204 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-11
REINSTATEMENT 2021-03-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-23
Florida Limited Liability 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State